IR 05000259/2018006: Difference between revisions
From kanterella
Jump to navigation
Jump to search
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
||
(34 intermediate revisions by the same user not shown) | |||
Line 1: | Line 1: | ||
# | {{Adams | ||
| number = ML19063D228 | |||
| issue date = 03/04/2019 | |||
| title = Annual Assessment Letter for Browns Ferry Nuclear Plant, Units 1, 2 and 3 - Report 05000259/2018006, 05000260/2018006 and 05000328/2018006 | |||
| author name = Munday J | |||
| author affiliation = NRC/RGN-II/DRP | |||
| addressee name = Shea J | |||
| addressee affiliation = Tennessee Valley Authority | |||
| docket = 05000259, 05000260, 05000296 | |||
| license number = DPR-033, DPR-052, DPR-068 | |||
| contact person = Geanette D | |||
| document report number = IR 2018006 | |||
| document type = Inspection Plan, Letter | |||
| page count = 6 | |||
}} | |||
{{IR-Nav| site = 05000259 | year = 2018 | report number = 006 }} | |||
=Text= | |||
{{#Wiki_filter:ML19063D228 OFFICE RII:DRP RII:DRP RII:DRP NAME AMasters MCrespo JMunday DATE 2/20/2019 2/26/2019 2/27/2019 | |||
}} |
Latest revision as of 00:36, 20 October 2019
ML19063D228 | |
Person / Time | |
---|---|
Site: | Browns Ferry |
Issue date: | 03/04/2019 |
From: | Joel Munday Division Reactor Projects II |
To: | James Shea Tennessee Valley Authority |
Geanette D | |
References | |
IR 2018006 | |
Download: ML19063D228 (6) | |
Similar Documents at Browns Ferry | |
---|---|
Category:Inspection Plan
MONTHYEARIR 05000259/20230052023-08-29029 August 2023
[Table view]Updated Inspection Plan for Browns Ferry Nuclear Plant, Units 1, 2 and 3 - Report 05000259/2023005, 05000260/2023005 and 05000296/2023005 IR 05000259/20220062023-03-0101 March 2023 Annual Assessment Letter for Browns Ferry Nuclear Plant, Units 1, 2 and 3 Report 05000259/2022006, 05000260/2022006 and 05000296/2022006 ML23020A0602023-01-20020 January 2023 Long Term Steam Dryer Inspection Plan IR 05000259/20220052022-08-30030 August 2022 Updated Inspection Plan for Browns Ferry Nuclear Plant, Units 1, 2 and 3 Report 05000259/2022005, 05000260/2022005 and 05000296/2022005 ML22210A1342022-07-20020 July 2022 Requalification Inspection Notification Letter ML22174A2722022-06-24024 June 2022 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection IR 05000259/20224012022-03-0808 March 2022 Information Request for the Cyber-Security Baseline Inspection Notification to Perform Inspection 05000259/2022401; 05000260/2022401; 05000296/2022401 ML22091A1942022-03-0808 March 2022 2022 BFN POV Inspection Information Request IR 05000259/20210062022-03-0202 March 2022 Annual Assessment Letter for Browns Ferry Nuclear Plant, Units 1, 2 and 3 (Report No. 05000259/2021006, 05000260/2021006 and 05000296/2021006 ML22025A4132022-01-25025 January 2022 RP Inspection Doc Request ML22018A0292022-01-18018 January 2022 Region 2 RFI - 2022 Program Inspections ML21343A4232021-12-0909 December 2021 Notification of an NRC Fire Protection Team Inspection (FPTI) (NRC Inspection Report 05000259/2022010, 05000260/2022010, and 05000296/2022010) and Request for Information (RFI) IR 05000259/20210052021-08-23023 August 2021 Updated Inspection Plan for Browns Ferry Nuclear Plant, Units 1, 2, and 3- Report Nos. 05000259/2021005, 05000260/2021005 and 5000296/2021005 IR 05000259/20200062021-03-0303 March 2021 Annual Assessment Letter for Browns Ferry Nuclear Plant, Units 1, 2 and 3 - Report 05000259/2020006, 05000260/2020006 and 05000296/2020006 ML21047A4732021-02-16016 February 2021 Notification of Browns Ferry Nuclear Power Plant Design Bases Assurance Inspection - U.S. Nuclear Regulatory Commission Inspection Report 05000259/2021010, 05000260/2021010, and 05000296/2021010 ML20338A3682020-12-0303 December 2020 Notification of Inspection and Request for Information ML20266G4472020-09-22022 September 2020 Notification of Inspection and Request for Information IR 05000259/20200052020-08-18018 August 2020 Updated Inspection Plan for Browns Ferry Nuclear Plant, Units 1, 2 and 3 - Report 05000259/2020005, 05000260/2020005, and 05000296/2020005 ML20191A2232020-07-0909 July 2020 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection IR 05000259/20190062020-03-0303 March 2020 Annual Assessment Letter for Browns Ferry Nuclear Plant Units 1,2,and 3 - NRC Report 05000259/2019006, 05000260/2019006, and 05000296/2019006 ML19108A1682019-04-18018 April 2019 EP Exercise Inspection RFI IR 05000259/20180062019-03-0404 March 2019 Annual Assessment Letter for Browns Ferry Nuclear Plant, Units 1, 2 and 3 - Report 05000259/2018006, 05000260/2018006 and 05000328/2018006 ML19030A6712019-01-25025 January 2019 U2 ISI RFI ML19024A4112019-01-24024 January 2019 Transmittal of RP Baseline Inspection Document Request 2019 ML18264A2052018-09-21021 September 2018 U1 ISI Emailed RFI Notification ML18059A1052018-02-28028 February 2018 EOC Assessment Letter ML18029A4672018-01-29029 January 2018 Notification of Browns Ferry Nuclear Plant Design Bases Assurance Inspection - U.S. Nuclear Regulatory Commission Inspection Report 05000259/2018010, 05000260/2018010, and 05000296/2018010 ML18029A2552018-01-29029 January 2018 U3 RFI Email Request ML17236A1972017-08-24024 August 2017 Updated Inspection Plan ML17156A1612017-06-0202 June 2017 Notification of Inspection and Request for Information IR 05000259/20160062017-03-0101 March 2017 Annual Assessment Letter for Browns Ferry Nuclear Plant, Units 1, 2, and 3 (Report 05000259/2016006, 05000260/2016006 and 05000296/2016006) IR 05000259/20160052016-08-31031 August 2016 Mid-Cycle Assessment Letter for Browns Ferry Nuclear Plant Units 1, 2 and 3, NRC Inspection Reports 05000259/2016005, 05000260/2016005 and 05000296/2016005 ML16243A2242016-08-30030 August 2016 Notification of Inspection and Request for Information ML16120A1182016-04-27027 April 2016 Notification of Conduct of a Triennial Fire Protection Baseline Inspection - U.S. Nuclear Regulatory Commission Inspection Report Nos. 05000259/2016011, 05000260/2016011 and 05000296/2016011 IR 05000259/20150062016-03-0202 March 2016 Annual Assessment Letter for Browns Ferry Nuclear Plant Units 1, 2 and 3 NRC Inspection Reports 05000259/2015006, 05000260/2015006 and 05000296/2015006 ML16013A0812016-01-12012 January 2016 Browns Ferry Nuclear Plant, Unit 3 - Notification of Inspection and Request for Information ML15348A1802015-12-14014 December 2015 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection IR 05000259/20150052015-09-0101 September 2015 Mid-Cycle Assessment Letter for the Browns Ferry Nuclear Plant Units 1, 2 and 3, NRC Inspection Report 005000259/2015005, 005000260/2015005, and 005000296/2015005 IR 05000259/20140012015-03-0404 March 2015 Annual Assessment Letter for Browns Ferry Nuclear Plant Units 1, 2 and 3 - NRC Inspection Reports 05000259/2014001, 05000260/2014001 and 05000296/2014001 IR 05000259/20140062014-09-0202 September 2014 Mid-Cycle Assessment Letter for Browns Ferry Nuclear Plant Units 1, 2 and 3 (NRC Inspection Reports 05000259/2014006, 05000260/2014006 and 05000296/2014006) ML14063A1092014-03-0404 March 2014 2013 Annual Assessment Letter for Browns Ferry ML14031A4122014-01-31031 January 2014 U3 2014002 ISI RFI Final - Copy ML13353A5852013-12-19019 December 2013 PIR Notification Letter 2014 ML13246A1842013-09-0303 September 2013 Mid Cycle Assessment Letter ML13084A0052013-03-25025 March 2013 Emergency Preparedness Inspection Notification and Request for Information IR 05000259/20120012013-03-0404 March 2013 Annual Assessment Letter for Browns Ferry Nuclear Plant, Units 1, 2 & 3 (IR 05000259-12-001, 05000260-12-001, and 05000296-12-001) ML13037A1662013-02-0101 February 2013 Notification of Inspection and Request for Information IR 05000259/20120062012-09-0404 September 2012 Browns Ferry 2012 Mid Cycle ML12248A2962012-09-0404 September 2012 Mid Cycle ML12066A0602012-03-0505 March 2012 Inspection/Activity Plan, 30/01/2012 - 06/01/2013, RPT 22 2023-08-29 Category:Letter MONTHYEARML24032A4762024-02-0101 February 2024
[Table view]Final Report of a Part 21 Evaluation Associated with Starter Contactors for the BFN Unit 1 High Pressure Coolant Injection Suppression Pool Inboard Suction Valve ML24023A2802024-01-23023 January 2024 Final Report of a Deviation or Failure to Comply Associated with a Relay in the Reactor Core Isolation Cooling Condensate Pump CNL-24-017, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions2024-01-17017 January 2024 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions ML24016A3042024-01-16016 January 2024 Final Report of a Part 21 Evaluation Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump CNL-23-071, Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-472024-01-11011 January 2024 Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-47 ML24022A1732024-01-0303 January 2024 Receipt and Availability of the Subsequent License Renewal Application ML23319A1992024-01-0303 January 2024 Issuance of Amendment Nos. 333, 356, and 316 Regarding the Technical Specification Surveillance Requirements 3.4.3.2 and 3.5.1.11 Regarding Safety Relief Valves ML23355A2062023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23348A3942023-12-14014 December 2023 Interim Part 21 Report of a Potential Deviation or Failure to Comply Associated with Starter Contactors for the High Pressure Coolant Injection Suppression Pool Inboard Suction Valve IR 05000259/20230102023-12-11011 December 2023 Commercial Grade Dedication Inspection Report 05000259/2023010 and 05000260/2023010 and 05000296/2023010 ML23335A0722023-12-0101 December 2023 Interim Report of a Deviation or Failure to Comply Associated with a Relay in the Unit 2 Reactor Core Isolation Cooling Condensate Pump ML23334A2492023-11-30030 November 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-070, Submittal of Fifth 10-Year Interval Inservice Testing Program Plan2023-11-29029 November 2023 Submittal of Fifth 10-Year Interval Inservice Testing Program Plan ML23331A2532023-11-27027 November 2023 Summary Report for 10 CFR 50.9 Evaluations, Technical Specifications Bases Changes, Technical Requirement Manual Changes, and NRC Commitment Revisions CNL-23-067, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2023-11-27027 November 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions ML23325A1102023-11-21021 November 2023 Anchor Darling Double Disc Gate Valve Commitment Revision ML23320A2542023-11-16016 November 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump IR 05000259/20230032023-11-13013 November 2023 Integrated Inspection Report 05000259/2023003, 05000260/2023003 and 05000296/2023003 IR 05000259/20230402023-11-0202 November 2023 Supplemental Inspection Supplemental Report 05000259 2023040 and Follow-Up Assessment Letter ML23292A2532023-10-18018 October 2023 BFN 2024-301, Corporate Notification Letter (210-day Ltr) ML23282A0022023-10-0606 October 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump ML23278A0122023-10-0505 October 2023 Updated Final Safety Analysis Report, Amendment 30 ML23271A1702023-09-28028 September 2023 Site Emergency Plan Implementing Procedure Revision ML23270A0702023-09-26026 September 2023 SLRA Pre-Application Meeting Summary 09-13-2023 ML23257A1232023-09-22022 September 2023 Administrative Changes to Technical Specification Pages Issued for License Amendment Nos. 332, 355, and 315 CNL-23-061, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision2023-09-20020 September 2023 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision ML23263B1042023-09-20020 September 2023 Special Report 260/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation ML23205A2132023-09-0808 September 2023 Issuance of Amendment Nos. 332, 355, and 315 Regarding the Revision of Technical Specifications to Adopt TSTF-566-A and TSTF-580-A, Rev. 1 CNL-23-057, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 642023-09-0505 September 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 64 IR 05000259/20230052023-08-29029 August 2023 Updated Inspection Plan for Browns Ferry Nuclear Plant, Units 1, 2 and 3 - Report 05000259/2023005, 05000260/2023005 and 05000296/2023005 ML23233A0432023-08-18018 August 2023 Enforcement Action EA-22-122 Inspection Readiness Notification ML23219A1542023-08-17017 August 2023 Request to Use Later Edition of ASME Code for Operation and Maintenance and Alternative Requests BFN-IST-01 Through 05 for the Fifth 10-Year Interval Inservice Testing Program ML23228A1642023-08-16016 August 2023 Site Emergency Plan Implementing Procedure Revision ML23228A0202023-08-15015 August 2023 (BFN) Unit 1 - Special Report 259/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation IR 05000259/20230022023-08-10010 August 2023 Integrated Inspection Report 05000259/2023002, 05000260/2023002, 05000296/2023002 and 07200052/2023001 ML23192A4472023-07-31031 July 2023 Staff Assessment of Updated Seismic Hazards at TVA Sites Following the NRC Process for the Ongoing Assessment of Natural Hazards Information CNL-23-055, Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills2023-07-25025 July 2023 Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills ML23171A8862023-07-24024 July 2023 Issuance of Amend. Nos. 331, 354, and 314; 365 and 359 Regarding Adoption of TSTF-541-A, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position ML23201A2182023-07-20020 July 2023 Registration of Use of Cask to Store Spent Fuel (MPC-298 and -299) ML23159A2552023-07-20020 July 2023 Proposed Alternative to the Requirements of the ASME Code Regarding Volumetric Inspection of Standby Liquid Control Nozzles ML23199A3072023-07-18018 July 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-053, Tennessee Valley Authority - Radiological Emergency Plan Revisions2023-07-18018 July 2023 Tennessee Valley Authority - Radiological Emergency Plan Revisions IR 05000259/20233012023-07-18018 July 2023 NRC Operator License Examination Report Nos. 05000259/2023301, 05000260/2023301, and 05000296/2023301 2024-02-01 |
Inspection Report - Browns Ferry - 2018006 | |
---|---|
Text
ML19063D228 OFFICE RII:DRP RII:DRP RII:DRP NAME AMasters MCrespo JMunday DATE 2/20/2019 2/26/2019 2/27/2019